Search icon

SW LAW GROUP, A PROFESSIONAL CORPORATION

Company Details

Name: SW LAW GROUP, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024311
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID SINDELL Chief Executive Officer 108 W 39TH STREET SUITE 300, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-05-10 2021-06-03 Address 108 W 39TH STREET SUITE 300, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-07-09 2021-05-10 Address 108 W 39TH STREET SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-09 2021-05-10 Address 108 W 39TH STREET SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-08 2014-07-09 Address 108 WEST 39TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-11 2014-07-09 Address 7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-11 2014-07-09 Address 7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-07-11 2014-04-08 Address 7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-06 2008-07-11 Address 650 FIFTH AVE., 22ND FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-06 2008-07-11 Address 650 FIFTH AVE., 22ND FL., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-10-06 2008-07-11 Address 650 FIFTH AVE., 22ND FL., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603000234 2021-06-03 CERTIFICATE OF CHANGE 2021-06-03
210510060212 2021-05-10 BIENNIAL STATEMENT 2020-04-01
140709002043 2014-07-09 BIENNIAL STATEMENT 2014-04-01
140408000772 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08
130711001095 2013-07-11 CERTIFICATE OF AMENDMENT 2013-07-11
120518002120 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100423002362 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080711003070 2008-07-11 BIENNIAL STATEMENT 2008-04-01
061006002634 2006-10-06 BIENNIAL STATEMENT 2006-04-01
020410002486 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144108309 2021-01-23 0202 PPS 108 W 39th St Rm 800, New York, NY, 10018-3684
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218152
Loan Approval Amount (current) 218152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3684
Project Congressional District NY-12
Number of Employees 18
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 220672.87
Forgiveness Paid Date 2022-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State